Company NameLangford Walker Limited
DirectorsBruce Gordon Walker and Philip Langford
Company StatusActive
Company Number08452971
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bruce Gordon Walker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressSuite 31 Press House Crest View Drive
Petts Wood
Orpington
BR5 1FE
Director NameMr Philip Langford
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 31 Press House Crest View Drive
Petts Wood
Orpington
BR5 1FE

Location

Registered AddressSuite 31 Press House Crest View Drive
Petts Wood
Orpington
BR5 1FE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Mr Bruce Gordon Walker
50.00%
Ordinary
50 at £1Mr Philip Langford
50.00%
Ordinary

Financials

Year2014
Net Worth-£596,938
Cash£167,647
Current Liabilities£8,476,352

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

13 March 2014Delivered on: 19 March 2014
Satisfied on: 17 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H land on the west side of mackintosh street, bromley t/no SGL729466. Notification of addition to or amendment of charge.
Fully Satisfied
13 March 2014Delivered on: 19 March 2014
Satisfied on: 17 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H land on the west side of mackintosh street, bromley t/no SGL729466. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

11 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
2 March 2017Director's details changed for Philip Langford on 2 March 2017 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Correction of a Director's date of birth incorrectly stated on incorporation / philip langford (2 pages)
3 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
31 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 December 2015Satisfaction of charge 084529710001 in full (1 page)
17 December 2015Satisfaction of charge 084529710002 in full (1 page)
22 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
7 November 2014Accounts for a small company made up to 31 March 2014 (8 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
19 March 2014Registration of charge 084529710001 (30 pages)
19 March 2014Registration of charge 084529710002 (39 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company details 21/02/2014
(7 pages)
20 March 2013Incorporation (34 pages)
20 March 2013Incorporation
  • ANNOTATION Part Rectified Date of birth on the IN01 was removed from the public register on 13/06/2016 as it was factually inaccurate or was derived from something factually inaccurate
(36 pages)